Whitebox Business Change Limited

General information

Name:

Whitebox Business Change Ltd

Office Address:

Plaza 9, Kd Tower Cotterells HP1 1FW Hemel Hempstead

Number: 07235744

Incorporation date: 2010-04-27

Dissolution date: 2022-09-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07235744 fourteen years ago, Whitebox Business Change Limited had been a private limited company until 2022/09/20 - the day it was dissolved. The firm's latest office address was Plaza 9, Kd Tower, Cotterells Hemel Hempstead.

This specific firm was managed by 1 director: Christopher L. who was administering it for twelve years.

Christopher L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 27 April 2010

Latest update: 13 March 2023

People with significant control

Christopher L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 11 May 2022
Confirmation statement last made up date 27 April 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 December 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

37 The Locks Forebay Drive Irlam

Post code:

M44 6RT

City / Town:

Manchester

HQ address,
2014

Address:

37 The Locks Forebay Drive Irlam

Post code:

M44 6RT

City / Town:

Manchester

HQ address,
2015

Address:

37 The Locks Forebay Drive Irlam

Post code:

M44 6RT

City / Town:

Manchester

HQ address,
2016

Address:

37 The Locks Forebay Drive Irlam

Post code:

M44 6RT

City / Town:

Manchester

Accountant/Auditor,
2013 - 2016

Name:

Sjd Accountancy

Address:

1 King Street

Post code:

M3 7BN

City / Town:

Salford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies